Entity Name: | VACATION HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VACATION HOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 21 Apr 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | L11000133874 |
FEI/EIN Number |
453934326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 Resolute Street, KISSIMMEE, FL, 34747, US |
Mail Address: | 1520 Resolute Street, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MICHELE A | Managing Member | 1520 Resolute Street, KISSIMMEE, FL, 34747 |
DAVIS MICHELE A | Agent | 1520 Resolute Street, KISSIMMEE, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000115113 | 1ST CHOICE PROPERTY MANAGEMENT | EXPIRED | 2011-11-29 | 2016-12-31 | - | 1341 CHATFIELD PLACE, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 1520 Resolute Street, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 1520 Resolute Street, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | DAVIS, MICHELE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 1520 Resolute Street, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-04-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-12 |
Florida Limited Liability | 2011-11-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State